Livingston
West Lothian
EH54 8RE
Scotland
Secretary Name | Linda Laverty |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 September 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 100 Cameron Way Knighstbridge Livingston West Lothian EH54 8HF Scotland |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 1997(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 1997(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | 73-75 Princess Street Manchester Lancashire M2 4EG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
20 June 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 February 2000 | First Gazette notice for compulsory strike-off (1 page) |
15 June 1999 | Registered office changed on 15/06/99 from: 73-75 princess street manchester lancashire M2 4EG (1 page) |
25 April 1999 | Registered office changed on 25/04/99 from: new energy house 22 nash street royce place manchester M15 5NZ (1 page) |
29 September 1998 | Return made up to 09/09/98; full list of members (6 pages) |
31 October 1997 | New secretary appointed (2 pages) |
31 October 1997 | New director appointed (2 pages) |
9 September 1997 | Incorporation (14 pages) |